- Company Overview for HARRINGTON BROOKS LIMITED (05296992)
- Filing history for HARRINGTON BROOKS LIMITED (05296992)
- People for HARRINGTON BROOKS LIMITED (05296992)
- Charges for HARRINGTON BROOKS LIMITED (05296992)
- Insolvency for HARRINGTON BROOKS LIMITED (05296992)
- More for HARRINGTON BROOKS LIMITED (05296992)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Dec 2014 | CH01 | Director's details changed for Mr Matthew James Cheetham on 1 December 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
24 Apr 2014 | CH01 | Director's details changed for Mr Terence James Sweeney on 22 April 2014 | |
24 Apr 2014 | CH01 | Director's details changed for Mr Matthew James Cheetham on 22 April 2014 | |
24 Apr 2014 | CH03 | Secretary's details changed for Mr Terence James Sweeney on 22 April 2014 | |
22 Apr 2014 | AD01 | Registered office address changed from Sale Point 126-150 Washway Road Sale Cheshire M33 6AG on 22 April 2014 | |
04 Dec 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
21 Nov 2013 | AA | Full accounts made up to 10 March 2013 | |
15 Apr 2013 | CERTNM |
Company name changed one advice group LIMITED\certificate issued on 15/04/13
|
|
04 Dec 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
04 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2012 | TM01 | Termination of appointment of Timothy Smallbone as a director | |
20 Aug 2012 | TM01 | Termination of appointment of Roger Mcdowell as a director | |
20 Aug 2012 | TM01 | Termination of appointment of Malcolm Coffin as a director | |
09 Aug 2012 | AA | Group of companies' accounts made up to 10 March 2012 | |
06 Aug 2012 | CC04 | Statement of company's objects | |
24 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
23 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
23 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
23 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
23 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |